Search icon

UNITED CLOTHING RECYCLERS INC.

Company Details

Name: UNITED CLOTHING RECYCLERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1996 (29 years ago)
Entity Number: 2066437
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 71 BAYSIDE PLACE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 BAYSIDE PLACE, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
MICHAEL D'AMBROSIO Chief Executive Officer 71 BAYSIDE PLACE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1998-09-14 2000-09-08 Address 71 BAYSIDE PLACE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1998-09-14 2000-09-08 Address 71 BAYSIDE PLACE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1996-09-17 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-17 2000-09-08 Address 71 BAYSIDE PLACE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121001002039 2012-10-01 BIENNIAL STATEMENT 2012-09-01
101001002806 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080911002416 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060914002603 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041103002634 2004-11-03 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53800.00
Total Face Value Of Loan:
77800.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State